Company NameVaughan Engineering Limited
Company StatusIn Administration/Administrative Receiver
Company NumberSC050679
CategoryPrivate Limited Company
Incorporation Date31 May 1972(51 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Albert John Vaughan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Bryan Paul Vaughan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Gavin William Vaughan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Michael John Vaughan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr Gavin William Vaughan
NationalityBritish
StatusCurrent
Appointed08 November 1995(23 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Garry Rankine Black
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(37 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Gordon Wilson Galletly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(40 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James Haddow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address7 Dean Park
Longniddry
East Lothian
EH32 0QR
Scotland
Director NameMr James Mark Vaughan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 February 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEast Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr William Frederick Rodney Palmer
NationalityBritish
StatusResigned
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1990)
RoleCompany Director
Correspondence Address80 Ballyskeagh Road
Dunmurry
Belfast
County Antrim
BT17 9LL
Northern Ireland
Director NamePeter McMahon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2004)
RoleEngineer
Correspondence Address18 Toll Court
Lundin Links
Leven
Fife
KY8 6HH
Scotland
Secretary NameMr William Frederick Rodney Palmer
NationalityBritish
StatusResigned
Appointed14 December 1988(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address80 Ballyskeagh Road
Dunmurry
Belfast
County Antrim
BT17 9LL
Northern Ireland
Director NameRobert Geoffrey Wheeler
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(21 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address6 Ambrose Rise
Livingston
West Lothian
EH54 6JT
Scotland
Director NameJohn McKay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(28 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address19 Foulis Crescent
Juniper Green
EH14 5BN
Scotland
Director NameRoger Moore Miller
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(34 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Cheswick Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DW
Director NameDouglas Fraser
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(34 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr Craig William Paterson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland

Contact

Websitewww.vaughan-group.co.uk/
Telephone01506 853506
Telephone regionBathgate

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£39,637,805
Gross Profit£4,485,934
Net Worth£1,178,384
Cash£3,336,659
Current Liabilities£10,925,251

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 December 2017 (6 years, 4 months ago)
Next Return Due24 December 2018 (overdue)

Charges

9 April 2016Delivered on: 29 April 2016
Persons entitled: Northern Bank Limited

Classification: A registered charge
Outstanding

Filing History

13 March 2024Move from Administration to Dissolution (26 pages)
20 October 2023Administrator's progress report (25 pages)
5 May 2023Administrator's progress report (27 pages)
16 March 2023Notice of extension of period of Administration (4 pages)
12 December 2022Administrator's progress report (26 pages)
6 May 2022Administrator's progress report (26 pages)
1 March 2022Notice of extension of period of Administration (4 pages)
11 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 11 February 2022 (2 pages)
11 November 2021Administrator's progress report (26 pages)
22 January 2021Notice of extension of period of Administration (4 pages)
9 November 2020Administrator's progress report (24 pages)
7 May 2020Administrator's progress report (24 pages)
3 March 2020Notice of extension of period of Administration (4 pages)
20 February 2020Satisfaction of charge SC0506790001 in full (4 pages)
8 November 2019Administrator's progress report (24 pages)
8 May 2019Administrator's progress report (25 pages)
4 March 2019Notice of extension of period of Administration (1 page)
7 November 2018Administrator's progress report (27 pages)
9 October 2018Notice of appointment of replacement/additional administrator (1 page)
2 October 2018Notice of vacation of office by administrator (4 pages)
11 June 2018Statement of administrator's deemed proposal (1 page)
24 May 2018Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (41 pages)
23 May 2018Statement of administrator's proposal (64 pages)
12 April 2018Appointment of an administrator (3 pages)
12 April 2018Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 319 st. Vincent Street Glasgow G2 5AS on 12 April 2018 (2 pages)
28 March 2018Registered office address changed from East Mains Industrial Estate Broxburn West Lothian EH52 5nd to 319 st. Vincent Street Glasgow G2 5AS on 28 March 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Douglas Fraser as a director on 31 March 2017 (1 page)
3 May 2017Termination of appointment of Douglas Fraser as a director on 31 March 2017 (1 page)
11 January 2017Accounts for a medium company made up to 31 March 2016 (22 pages)
11 January 2017Accounts for a medium company made up to 31 March 2016 (22 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
29 April 2016Registration of charge SC0506790001, created on 9 April 2016 (10 pages)
29 April 2016Registration of charge SC0506790001, created on 9 April 2016 (10 pages)
31 March 2016Termination of appointment of Craig William Paterson as a director on 2 March 2016 (1 page)
31 March 2016Termination of appointment of Craig William Paterson as a director on 2 March 2016 (1 page)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (18 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,000
(9 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,000
(9 pages)
15 April 2015Particulars of variation of rights attached to shares (3 pages)
15 April 2015Particulars of variation of rights attached to shares (3 pages)
15 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 12,000.00
(6 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
15 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 12,000.00
(6 pages)
15 April 2015Change of share class name or designation (2 pages)
15 April 2015Change of share class name or designation (2 pages)
15 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (18 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(7 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(7 pages)
30 December 2014Termination of appointment of James Mark Vaughan as a director on 15 February 2014 (1 page)
30 December 2014Termination of appointment of James Mark Vaughan as a director on 15 February 2014 (1 page)
3 April 2014Resolutions
  • RES13 ‐ Entry to cross indemnity pcg and dis-apply provisions under 5.7 27/03/2014
(3 pages)
3 April 2014Resolutions
  • RES13 ‐ Entry to cross indemnity pcg and dis-apply provisions under 5.7 27/03/2014
(3 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(7 pages)
7 January 2014Appointment of Mr Craig William Paterson as a director (2 pages)
7 January 2014Appointment of Mr Craig William Paterson as a director (2 pages)
7 January 2014Appointment of Mr Gordon Wilson Galletly as a director (2 pages)
7 January 2014Appointment of Mr Gordon Wilson Galletly as a director (2 pages)
22 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
22 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
24 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
24 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Mr Michael John Vaughan on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Albert John Vaughan on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Gavin William Vaughan on 12 January 2012 (2 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Mr James Mark Vaughan on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Albert John Vaughan on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Bryan Paul Vaughan on 12 January 2012 (2 pages)
17 January 2012Secretary's details changed for Mr Gavin William Vaughan on 12 January 2012 (1 page)
17 January 2012Director's details changed for Mr Gavin William Vaughan on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Douglas Fraser on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Douglas Fraser on 12 January 2012 (2 pages)
17 January 2012Secretary's details changed for Mr Gavin William Vaughan on 12 January 2012 (1 page)
17 January 2012Director's details changed for Mr Bryan Paul Vaughan on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr James Mark Vaughan on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Michael John Vaughan on 12 January 2012 (2 pages)
26 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
26 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
14 April 2011Termination of appointment of Roger Miller as a director (1 page)
14 April 2011Termination of appointment of Roger Miller as a director (1 page)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (10 pages)
2 November 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
2 November 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
1 June 2010Appointment of Mr Garry Black as a director (2 pages)
1 June 2010Appointment of Mr Garry Black as a director (2 pages)
6 January 2010Director's details changed for Douglas Fraser on 10 December 2009 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Bryan Paul Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Michael John Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Albert John Vaughan on 10 December 2009 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Gavin William Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Michael John Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for James Mark Vaughan on 10 December 2009 (2 pages)
6 January 2010Termination of appointment of John Mckay as a director (1 page)
6 January 2010Director's details changed for Roger Moore Miller on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Roger Moore Miller on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Albert John Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Bryan Paul Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for Douglas Fraser on 10 December 2009 (2 pages)
6 January 2010Termination of appointment of John Mckay as a director (1 page)
6 January 2010Director's details changed for Mr Gavin William Vaughan on 10 December 2009 (2 pages)
6 January 2010Director's details changed for James Mark Vaughan on 10 December 2009 (2 pages)
31 October 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
31 October 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
6 January 2009Return made up to 10/12/08; full list of members (5 pages)
6 January 2009Return made up to 10/12/08; full list of members (5 pages)
20 October 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
20 October 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
29 November 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
29 November 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
4 January 2007Return made up to 10/12/06; full list of members (3 pages)
4 January 2007Return made up to 10/12/06; full list of members (3 pages)
26 October 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
26 October 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
10 February 2006Return made up to 10/12/05; full list of members (9 pages)
10 February 2006Return made up to 10/12/05; full list of members (9 pages)
4 November 2005Accounts for a medium company made up to 31 March 2005 (12 pages)
4 November 2005Accounts for a medium company made up to 31 March 2005 (12 pages)
11 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 October 2004Accounts for a medium company made up to 31 March 2004 (12 pages)
20 October 2004Accounts for a medium company made up to 31 March 2004 (12 pages)
8 January 2004Return made up to 10/12/03; full list of members (10 pages)
8 January 2004Return made up to 10/12/03; full list of members (10 pages)
24 October 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
24 October 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
18 December 2002Return made up to 10/12/02; full list of members (10 pages)
18 December 2002Return made up to 10/12/02; full list of members (10 pages)
25 November 2002Full accounts made up to 31 March 2002 (12 pages)
25 November 2002Full accounts made up to 31 March 2002 (12 pages)
28 December 2001Return made up to 10/12/01; full list of members (8 pages)
28 December 2001Return made up to 10/12/01; full list of members (8 pages)
18 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
18 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
15 January 2001Return made up to 10/12/00; full list of members (8 pages)
15 January 2001Return made up to 10/12/00; full list of members (8 pages)
8 November 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
8 November 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
18 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(8 pages)
18 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(8 pages)
10 December 1999Accounts for a medium company made up to 31 March 1999 (12 pages)
10 December 1999Accounts for a medium company made up to 31 March 1999 (12 pages)
16 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
9 November 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
6 January 1998Return made up to 11/12/97; full list of members (8 pages)
6 January 1998Return made up to 11/12/97; full list of members (8 pages)
17 November 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
17 November 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
16 September 1997Memorandum and Articles of Association (17 pages)
16 September 1997Memorandum and Articles of Association (17 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1996Return made up to 11/12/96; full list of members (8 pages)
19 December 1996Return made up to 11/12/96; full list of members (8 pages)
28 November 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
28 November 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
27 December 1995Return made up to 11/12/95; no change of members (6 pages)
27 December 1995Return made up to 11/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 November 1976Accounts made up to 31 March 2076 (8 pages)
3 November 1976Accounts made up to 31 March 2076 (8 pages)
28 January 1976Accounts made up to 31 July 2075 (9 pages)
28 January 1976Accounts made up to 31 July 2075 (9 pages)
31 May 1972Incorporation (17 pages)
31 May 1972Incorporation (17 pages)